Search icon

CITY DISCOUNT COSMETICS & APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: CITY DISCOUNT COSMETICS & APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY DISCOUNT COSMETICS & APPLIANCES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 1973 (52 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 422482
FEI/EIN Number 591463824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1233 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1150 N.W. 72 AVENUE, SUITE 555, MIAMI, FL, 33126, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HECTOR President 8579 S.W. 5TH ST., MIAMI, FL, 33144
LOPEZ HECTOR Director 8579 S.W. 5TH ST., MIAMI, FL, 33144
LOPEZ CARIDAD Agent 8579 SW 5TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-06-28 - -
AMENDMENT 2008-12-03 - -
CHANGE OF MAILING ADDRESS 2002-05-16 1233 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 8579 SW 5TH ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1999-04-26 LOPEZ, CARIDAD -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 1233 W FLAGLER ST, MIAMI, FL 33135 -
REINSTATEMENT 1992-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001154534 TERMINATED 1000000469891 MIAMI-DADE 2013-06-21 2033-06-26 $ 1,262.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-05
Amendment 2012-06-28
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-01-26
Amendment 2008-12-03
ANNUAL REPORT 2008-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State